Crown Laboratories Global Ltd.

DataGardener
crown laboratories global ltd.
live
Micro

Crown Laboratories Global Ltd.

ni046592Private Limited With Share Capital

Murray House Murray Street, Belfast, BT16DN
Incorporated

23/05/2003

Company Age

22 years

Directors

1

Employees

22

SIC Code

46450

Risk

low risk

Company Overview

Registration, classification & business activity

Crown Laboratories Global Ltd. (ni046592) is a private limited with share capital incorporated on 23/05/2003 (22 years old) and registered in belfast, BT16DN. The company operates under SIC code 46450 - wholesale of perfume and cosmetics.

Vita liberata is the creator of the world's technologically most advanced tan. we are pioneers of easy to use, organic botanicals packed self-tanning formulas formulas that create wow experience for skin and for life, making every skin type beautifully tanned, healthy and radiant. all our for...

Private Limited With Share Capital
SIC: 46450
Micro
Incorporated 23/05/2003
BT16DN
22 employees

Financial Overview

Total Assets

£928.6K

Liabilities

£16.66M

Net Assets

£-15.73M

Cash

£343.9K

Key Metrics

22

Employees

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-11-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-11-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:08-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-09-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:09-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-01-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:05-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:23-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-02-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:12-11-2021
Memorandum Articles
Category:Incorporation
Date:10-09-2021
Resolution
Category:Resolution
Date:10-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-02-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:19-01-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:19-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-12-2019
Gazette Notice Compulsory
Category:Gazette
Date:03-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2019
Accounts With Accounts Type Small
Category:Accounts
Date:05-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2018
Capital Allotment Shares
Category:Capital
Date:15-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:14-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:14-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:14-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:14-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-01-2018
Resolution
Category:Resolution
Date:07-11-2017
Accounts With Accounts Type Small
Category:Accounts
Date:28-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-06-2017
Accounts With Accounts Type Small
Category:Accounts
Date:05-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2015
Memorandum Articles
Category:Incorporation
Date:04-12-2014
Resolution
Category:Resolution
Date:04-12-2014
Resolution
Category:Resolution
Date:27-11-2014
Capital Allotment Shares
Category:Capital
Date:26-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2014
Resolution
Category:Resolution
Date:08-04-2014
Capital Allotment Shares
Category:Capital
Date:19-12-2013
Resolution
Category:Resolution
Date:19-12-2013
Capital Name Of Class Of Shares
Category:Capital
Date:17-12-2013
Resolution
Category:Resolution
Date:17-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:31-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2012
Legacy
Category:Mortgage
Date:26-04-2012
Appoint Person Director Company With Name Date
Category:Officers
Date:19-04-2012
Appoint Person Director Company With Name Date
Category:Officers
Date:19-04-2012
Appoint Person Director Company With Name Date
Category:Officers
Date:19-04-2012
Resolution
Category:Resolution
Date:05-04-2012
Resolution
Category:Resolution
Date:05-04-2012
Capital Allotment Shares
Category:Capital
Date:29-03-2012
Legacy
Category:Mortgage
Date:22-03-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:21-03-2012
Termination Director Company With Name Termination Date
Category:Officers
Date:21-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-01-2012
Appoint Person Director Company With Name Date
Category:Officers
Date:23-11-2011
Capital Allotment Shares
Category:Capital
Date:21-11-2011
Resolution
Category:Resolution
Date:21-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-09-2011
Capital Allotment Shares
Category:Capital
Date:27-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2011
Change Person Director Company With Change Date
Category:Officers
Date:23-09-2011
Change Person Director Company With Change Date
Category:Officers
Date:23-09-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-09-2011
Gazette Notice Compulsory
Category:Gazette
Date:09-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2010
Legacy
Category:Accounts
Date:06-08-2009
Legacy
Category:Accounts
Date:02-10-2008
Particulars Of A Mortgage Charge
Category:Mortgage
Date:27-05-2008
Legacy
Category:Address
Date:24-10-2007

Import / Export

Imports
12 Months9
60 Months47
Exports
12 Months2
60 Months32

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeunaudited abridged
Due Date30/09/2026
Filing Date27/11/2025
Latest Accounts31/12/2024

Trading Addresses

373-376 Antrim Road, Newtownabbey, Co Antrim, BT365EB
Murray House, 4 Murray Street, Belfast, BT16DNRegistered
Murray House, 4 Murray Street, Belfast, BT16DNRegistered
181A Templepatrick Road, Doagh, Ballyclare, Co Antrim, BT390RA
Unit 8, The Olivia Centre, 373-375 Antrim Road, Glengormley, Bt36 5Eb, BT365EBRegistered

Contact